Shortcuts

Perceptive Group Limited

Type: NZ Limited Company (Ltd)
9429042549406
NZBN
6093114
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M699945
Industry classification code
Professional, Scientific And Technical Services Nec
Industry classification description
Current address
100 College Hill
Ponsonby
Auckland 1011
New Zealand
Registered address used since 24 Sep 2020
318 Richmond Road
Grey Lynn
Auckland 1021
New Zealand
Physical address used since 24 Sep 2020
318 Richmond Road
Grey Lynn
Auckland 1021
New Zealand
Postal & office & delivery address used since 29 Apr 2022

Perceptive Group Limited was incorporated on 23 Sep 2016 and issued a number of 9429042549406. This registered LTD company has been run by 12 directors: Daniel Peter Shaw - an active director whose contract started on 14 May 2021,
Oliver Heath Allen - an active director whose contract started on 14 May 2021,
Melissa Anderson - an active director whose contract started on 04 Aug 2022,
Richard Schloeffel - an active director whose contract started on 01 Jul 2023,
Leslie Graham Timar - an active director whose contract started on 13 Feb 2024.
As stated in our database (updated on 13 Mar 2024), the company registered 4 addresses: 100 College Hill, Ponsonby, Auckland, 1011 (service address),
318 Richmond Road, Grey Lynn, Auckland, 1021 (postal address),
318 Richmond Road, Grey Lynn, Auckland, 1021 (office address),
318 Richmond Road, Grey Lynn, Auckland, 1021 (delivery address) among others.
Up until 21 Jul 2023, Perceptive Group Limited had been using 318 Richmond Road, Grey Lynn, Auckland as their service address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Clemenger Group Limited (an entity) located at Ponsonby, Auckland postcode 1011. Perceptive Group Limited is categorised as "Professional, scientific and technical services nec" (business classification M699945).

Addresses

Other active addresses

Address #4: 100 College Hill, Ponsonby, Auckland, 1011 New Zealand

Service address used from 21 Jul 2023

Principal place of activity

318 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand


Previous addresses

Address #1: 318 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand

Service address used from 24 Sep 2020 to 21 Jul 2023

Address #2: 33 College Hill, Freemans Bay, Auckland, 1011 New Zealand

Registered address used from 16 Apr 2018 to 24 Sep 2020

Address #3: Unit E2, 59 Apollo Drive, Mairangi Bay, Auckland, 0632 New Zealand

Physical address used from 11 Jul 2017 to 24 Sep 2020

Address #4: 100 College Hill, Freemans Bay, Auckland, 1011 New Zealand

Registered address used from 11 Jul 2017 to 16 Apr 2018

Address #5: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand

Physical address used from 03 Oct 2016 to 11 Jul 2017

Address #6: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered address used from 23 Sep 2016 to 11 Jul 2017

Address #7: 4d Antares Place, Rosedale, Auckland, 0632 New Zealand

Physical address used from 23 Sep 2016 to 03 Oct 2016

Contact info
64 9 9695765
03 Apr 2019 Phone
ap@perceptive.co.nz
03 Apr 2019 nzbn-reserved-invoice-email-address-purpose
www.perceptive.co.nz
29 Apr 2022 Website
www.sapien.co.nz
29 Apr 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Financial report filing month: March

Annual return last filed: 13 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Clemenger Group Limited
Shareholder NZBN: 9429032243390
Ponsonby
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pescott, Christopher James Silverdale
Silverdale
0932
New Zealand
Director Pescott, Christopher James Silverdale
Silverdale
0932
New Zealand
Individual Gin, Bruno Epsom
Auckland
1023
New Zealand
Individual Pescott, Anthony Killarney Heights
Sydney/nsw
2087
Australia

Ultimate Holding Company

02 Jul 2017
Effective Date
Clemenger Group Limited
Name
Ltd
Type
108862
Ultimate Holding Company Number
NZ
Country of origin
33 College Hill
Freemans Bay
Auckland 1011
New Zealand
Address
Directors

Daniel Peter Shaw - Director

Appointment date: 14 May 2021

Address: Rd 2, Dairy Flat, 0792 New Zealand

Address used since 14 May 2021


Oliver Heath Allen - Director

Appointment date: 14 May 2021

Address: Hobsonville, Auckland, 0616 New Zealand

Address used since 14 May 2021


Melissa Anderson - Director

Appointment date: 04 Aug 2022

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 04 Aug 2022


Richard Schloeffel - Director

Appointment date: 01 Jul 2023

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Jul 2023


Leslie Graham Timar - Director

Appointment date: 13 Feb 2024

Address: Woollahra, Nsw 2025, Australia

Address used since 13 Feb 2024


Strahan Wallis - Director (Inactive)

Appointment date: 01 Apr 2021

Termination date: 14 Feb 2024

Address: Red Beach, Red Beach, 0932 New Zealand

Address used since 01 May 2023

Address: Red Beach, Red Beach, 0932 New Zealand

Address used since 01 Apr 2021


Christopher James Pescott - Director (Inactive)

Appointment date: 23 Sep 2016

Termination date: 01 Nov 2023

Address: Silverdale, Silverdale, 0932 New Zealand

Address used since 23 Sep 2016

Address: Silverdale, Silverdale, 0932 New Zealand

Address used since 01 Mar 2017


Michael Shaun Higgins - Director (Inactive)

Appointment date: 01 Jul 2017

Termination date: 01 Apr 2023

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Jul 2017


Jonathan Isaacs - Director (Inactive)

Appointment date: 01 Jul 2017

Termination date: 28 Feb 2022

ASIC Name: Clemenger Group Limited

Address: 474 St Kilda Road, Melbourne, Vic, 3004 Australia

Address: Caulfield North, Victoria, 3161 Australia

Address used since 01 Jul 2017


James Justin Gall - Director (Inactive)

Appointment date: 01 Dec 2018

Termination date: 31 Mar 2021

Address: Euroa, Victoria, 3666 Australia

Address used since 01 Mar 2020

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 01 Dec 2018


James Thomas Moser - Director (Inactive)

Appointment date: 01 Jul 2017

Termination date: 30 Nov 2018

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 01 Jul 2017


Stephen Dermot Gerard Corbett - Director (Inactive)

Appointment date: 23 Sep 2016

Termination date: 26 Jun 2018

Address: Rd 5, Wellsford, 0975 New Zealand

Address used since 23 Sep 2016

Nearby companies

Moto Systems Limited
41 College Hill

Nbf Enterprise Limited
26 College Hill

Sapphire Admin Management Limited
26 College Hill

Springdom Limited
508/28 College Hill

Pietra Brettkelly Films Limited
Apartment 514

Lanac Trust Limited
28 College Hill Road

Similar companies

Bio Limited
Webster & Company Limited

Integrated Education Software Limited
85 College Hill

Qualserv Limited
1a Ireland Street

Reg The Dog Ip Limited
60 College Hill

Slr Consulting New Zealand Limited
Level 2, 3 Vernon Street

Toxicology Consulting Limited
C/o Clarke & Kane